UKBizDB.co.uk

PROMAT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Promat Uk Limited. The company was founded 40 years ago and was given the registration number 01785071. The firm's registered office is in HEYWOOD. You can find them at B1 Heywood Distribution Park, , Heywood, Lancashire. This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.

Company Information

Name:PROMAT UK LIMITED
Company Number:01785071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23620 - Manufacture of plaster products for construction purposes
  • 23640 - Manufacture of mortars
  • 23650 - Manufacture of fibre cement
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:B1 Heywood Distribution Park, Heywood, Lancashire, England, OL10 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1, Heywood Distribution Park, Heywood, England, OL10 2TS

Secretary31 March 2017Active
B1, Heywood Distribution Park, Heywood, England, OL10 2TS

Director01 January 2017Active
67, Rue Du Brochet, 1050 Brussels, Belgium,

Director30 September 2022Active
9 The Elms, Codicote, Hitchin, SG4 8XS

Secretary-Active
4 Broad Acre, Norden, Rochdale, OL12 7RP

Secretary01 December 2001Active
52 Higher Drive, Purley, CR8 2HF

Secretary02 February 2002Active
8 The Rowells, Cottenham, Cambridge, CB4 8XJ

Secretary26 April 1993Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Secretary01 April 2003Active
8 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Secretary30 June 1999Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director01 February 2016Active
2 Ivy Cottages, Rickling Green, England, CB11 3UF

Director26 April 1993Active
Emily Grey Cottage, Stoke By Clare, Sudbury, CO10 8HU

Director01 September 1999Active
Bacon Farm Crow Street, Henham, Bishops Stortford, CM22 6AG

Director-Active
B1, Heywood Distribution Park, Heywood, England, OL10 2TS

Director01 January 2017Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director03 May 2013Active
B1, Heywood Distribution Park, Heywood, England, OL10 2TS

Director01 January 2017Active
9 The Elms, Codicote, Hitchin, SG4 8XS

Director-Active
55 Southlea Road, Datchet, Slough, SL3 9BZ

Director01 October 1993Active
Heinestrasse 31, D 4020 Mettmann, Germany,

Director26 April 1993Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director12 June 2008Active
Begonialaan 22, 3080 Vossem, Belgium,

Director26 April 1993Active
8 The Rowells, Cottenham, Cambridge, CB4 8XJ

Director29 October 1998Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director07 July 2003Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director13 September 2002Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director16 May 2008Active
Borm Straat 16, Tissezt, Belgium,

Director29 October 1998Active
The Sterling Centre, Eastern Road, Bracknell, RG12 2TD

Director26 May 2011Active
24, Bormstraat, Tisselt 2830, Belgium,

Director05 November 2014Active
Via Paride Salvago 20, Genova, I16136

Director29 October 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Change person secretary company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.